TC20032013 LIMITED
Overview
| Company Name | TC20032013 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03120461 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TC20032013 LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is TC20032013 LIMITED located?
| Registered Office Address | 3 Acorn Business Centre Northarbour Road PO6 3TH Portsmouth Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TC20032013 LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEPHENS COX ASSOCIATES LIMITED | Jul 25, 1996 | Jul 25, 1996 |
| CHILPERIC LIMITED | Oct 31, 1995 | Oct 31, 1995 |
What are the latest accounts for TC20032013 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2011 |
What are the latest filings for TC20032013 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simeon John Cox on Apr 03, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Alan Stephens on Apr 03, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Alan Stephens on Apr 03, 2013 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from The Barn Pucknall Farm Dores Lane Braishfield Romsey Hampshire SO51 0QJ on Mar 11, 2013 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2011 to Dec 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Alan Stephens on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Simeon John Cox on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Who are the officers of TC20032013 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEPHENS, David Alan | Secretary | Acorn Business Centre Northarbour Road PO6 3TH Portsmouth 3 Hampshire United Kingdom | British | 4395780001 | ||||||
| COX, Simeon John | Director | Acorn Business Centre Northarbour Road PO6 3TH Portsmouth 3 Hampshire United Kingdom | United Kingdom | British | 36734690002 | |||||
| STEPHENS, David Alan | Director | Acorn Business Centre Northarbour Road PO6 3TH Portsmouth 3 Hampshire United Kingdom | United Kingdom | British | 4395780001 | |||||
| COX, Lorraine | Secretary | 40 Buriton Road Harestock SO22 6JE Winchester Hampshire | British | 46094020001 | ||||||
| BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||
| BLAKELAW DIRECTOR SERVICES LIMITED | Nominee Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001980001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0